Gazette Dissolved Voluntary
Category: Gazette
Date: 08-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-08-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 31-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-09-2011
Termination Director Company With Name
Category: Officers
Date: 04-02-2011
Termination Director Company With Name
Category: Officers
Date: 04-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-02-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2011